CEROS (BRADFORD) LIMITED
COBHAM AQH (BRADFORD) LIMITED HAMSARD 2394 LIMITED

Hellopages » Surrey » Elmbridge » KT11 1PP

Company number 04307172
Status Active
Incorporation Date 18 October 2001
Company Type Private Limited Company
Address MUNRO HOUSE, PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1PP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 18 October 2016 with updates; Full accounts made up to 31 July 2015. The most likely internet sites of CEROS (BRADFORD) LIMITED are www.cerosbradford.co.uk, and www.ceros-bradford.co.uk. The predicted number of employees is 240 to 250. The company’s age is twenty-three years and twelve months. The distance to to Leatherhead Rail Station is 4.3 miles; to Chessington North Rail Station is 5.4 miles; to Fulwell Rail Station is 7.6 miles; to Feltham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ceros Bradford Limited is a Private Limited Company. The company registration number is 04307172. Ceros Bradford Limited has been working since 18 October 2001. The present status of the company is Active. The registered address of Ceros Bradford Limited is Munro House Portsmouth Road Cobham Surrey Kt11 1pp. The company`s financial liabilities are £7225.38k. It is £741.27k against last year. And the total assets are £7372.17k, which is £743.68k against last year. CEROS NO 1 LIMITED is a Secretary of the company. ROUPELL, Christopher is a Director of the company. Secretary DTZ CORPORATE FINANCE LTD has been resigned. Secretary JOYCE, Martin Andrew has been resigned. Secretary HSE SECRETARIES LIMITED has been resigned. Director ELLIS, Stephen Campbell Joseph has been resigned. Director JOYCE, Martin Andrew has been resigned. Director MURPHY, Stephen Bernard has been resigned. Director PARKER, Nicholas Simon has been resigned. Director HSE DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


ceros (bradford) Key Finiance

LIABILITIES £7225.38k
+11%
CASH n/a
TOTAL ASSETS £7372.17k
+11%
All Financial Figures

Current Directors

Secretary
CEROS NO 1 LIMITED
Appointed Date: 17 November 2004

Director
ROUPELL, Christopher
Appointed Date: 01 October 2004
68 years old

Resigned Directors

Secretary
DTZ CORPORATE FINANCE LTD
Resigned: 17 November 2004
Appointed Date: 01 October 2004

Secretary
JOYCE, Martin Andrew
Resigned: 17 November 2004
Appointed Date: 03 January 2002

Secretary
HSE SECRETARIES LIMITED
Resigned: 03 January 2002
Appointed Date: 18 October 2001

Director
ELLIS, Stephen Campbell Joseph
Resigned: 17 November 2004
Appointed Date: 01 October 2004
66 years old

Director
JOYCE, Martin Andrew
Resigned: 18 November 2004
Appointed Date: 03 January 2002
76 years old

Director
MURPHY, Stephen Bernard
Resigned: 17 November 2004
Appointed Date: 03 January 2002
77 years old

Director
PARKER, Nicholas Simon
Resigned: 17 November 2004
Appointed Date: 01 October 2004
55 years old

Director
HSE DIRECTORS LIMITED
Resigned: 03 January 2002
Appointed Date: 18 October 2001

Persons With Significant Control

Ceros No 1 Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CEROS (BRADFORD) LIMITED Events

27 Apr 2017
Full accounts made up to 31 July 2016
28 Dec 2016
Confirmation statement made on 18 October 2016 with updates
31 May 2016
Full accounts made up to 31 July 2015
28 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100

06 May 2015
Accounts for a small company made up to 31 July 2014
...
... and 55 more events
07 Jan 2002
Secretary resigned
07 Jan 2002
Registered office changed on 07/01/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR
07 Jan 2002
New director appointed
07 Jan 2002
New secretary appointed;new director appointed
18 Oct 2001
Incorporation

CEROS (BRADFORD) LIMITED Charges

1 October 2004
Charge over deposits
Delivered: 16 October 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C
Description: First fixed charge over any sums deposited or to be…
1 October 2004
Charge over agreements
Delivered: 16 October 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C
Description: 12 march 2004 document contractors deed of warranty (design…
1 October 2004
Mortgage debenture
Delivered: 16 October 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C
Description: L/H property being part basement part ground floor and…
23 December 2002
Mortgage debenture
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: Wardley House Limited Partnership
Description: Leasehold land and buildings wardley house, little horton…
23 December 2002
Mortgage debenture
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: Steven Bernard Murphy and Martin Andrew Joyce
Description: Leasehold land and buildings wardley house, little horton…

Similar Companies

CEROOTS LIMITED CEROPLAST LIMITED CEROS CROWD FUSION LTD CEROS LIMITED CEROS NO.1 LIMITED CEROS24 LIMITED CEROTREEES LTD